Super Punk Creative Ltd

DataGardener
dissolved

Super Punk Creative Ltd

08977865Private Limited With Share Capital

Cornpark Cottage Leek Road, Upper Mayfield, Ashbourne, DE62HR
Incorporated

04/04/2014

Company Age

12 years

Directors

2

Employees

SIC Code

62011

Risk

Company Overview

Registration, classification & business activity

Super Punk Creative Ltd (08977865) is a private limited with share capital incorporated on 04/04/2014 (12 years old) and registered in ashbourne, DE62HR. The company operates under SIC code 62011.

Private Limited With Share Capital
SIC: 62011
Incorporated 04/04/2014
DE62HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Filed Documents

47
Gazette Dissolved Voluntary
Category:Gazette
Date:21-05-2024
Gazette Notice Voluntary
Category:Gazette
Date:05-03-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-02-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2019
Capital Cancellation Shares
Category:Capital
Date:16-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:16-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Capital Allotment Shares
Category:Capital
Date:20-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:19-06-2015
Capital Allotment Shares
Category:Capital
Date:14-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:08-05-2015
Termination Director Company
Category:Officers
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2014
Resolution
Category:Resolution
Date:24-04-2014
Change Of Name Notice
Category:Change Of Name
Date:24-04-2014
Capital Allotment Shares
Category:Capital
Date:10-04-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-04-2014
Incorporation Company
Category:Incorporation
Date:04-04-2014

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/10/2025
Filing Date02/02/2024
Latest Accounts31/01/2024

Trading Addresses

Suite 6, Heathcote Buildings, Heathcoat Street, Nottingham, Nottinghamshire, NG13AA
Cornpark Cottage Leek Road, Upper Mayfield, Ashbourne, De6 2Hr, DE62HRRegistered

Contact

Cornpark Cottage Leek Road, Upper Mayfield, Ashbourne, DE62HR